Advanced company searchLink opens in new window

FAB WRAP LTD

Company number 06057511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2010 DS01 Application to strike the company off the register
14 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
03 Feb 2009 363a Return made up to 18/01/09; full list of members
03 Feb 2009 287 Registered office changed on 03/02/2009 from bread cottage, newtown lane west pennard glastonbury BA6 8NL
03 Feb 2009 288c Director's Change of Particulars / andrew lewis / 03/02/2009 / HouseName/Number was: , now: tanyard farm; Street was: bread cottage, now: lower westholme; Area was: newtown, west pennard, now: pilton; Post Town was: glastonbury, now: shepton mallet; Post Code was: BA6 8NL, now: BA4 4EL; Country was: , now: united kingdom
03 Feb 2009 288c Secretary's Change of Particulars / katherine lewis / 03/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: tanyard farm; Street was: bread cottage, now: lower westholme; Area was: newtown lane, west pennard, now: pilton; Post Town was: glastonbury, now: shepton mallet; Post Code was: BA6 8NL, now: BA4 4EL; Country was: , now: united kin
08 May 2008 AA Accounts made up to 31 January 2008
11 Feb 2008 363a Return made up to 18/01/08; full list of members
11 Feb 2008 288b Director resigned
11 Feb 2008 88(2)R Ad 08/02/08--------- £ si 1@1=1 £ ic 2/3
28 Aug 2007 288a New director appointed
28 Aug 2007 288a New director appointed
28 Aug 2007 288a New secretary appointed
19 Jan 2007 288b Secretary resigned
19 Jan 2007 288b Director resigned
18 Jan 2007 NEWINC Incorporation